Morten Schott, Mr. KNUDSEN
Total number of appointments 41, 41 active appointments
O'KANE (BLUE ROSE NEWCO 1) LIMITED
- Correspondence address
- The Food Park 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 5 March 2024
DUNGANNON PROTEINS LTD
- Correspondence address
- The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co Armagh, BT63 5QE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 5 March 2024
MOY PARK (NEWCO) LTD
- Correspondence address
- The Food Park 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 5 March 2024
MOY PARK (BONDCO) PLC
- Correspondence address
- The Food Park 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 5 March 2024
MOY PARK HOLDINGS (EUROPE) LIMITED
- Correspondence address
- The Food Park, 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 5 March 2024
BAKEWELL FOODS LIMITED
- Correspondence address
- Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FJ
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 5 March 2024
O'KANE POULTRY LIMITED
- Correspondence address
- The Food Park 39 Seagoe Industrial Estate, Craigavon, Co. Armagh, BT63 5QE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 5 March 2024
MOY PARK LIMITED
- Correspondence address
- The Food Park, 39 Seagoe Industrial Estate, Craigavon, BT63 5QE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 8 February 2024
ROLLOVER LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 6 February 2024
Average house price in the postcode UB8 1HE £39,667,000
KITCHEN RANGE FOODS LIMITED
- Correspondence address
- Kingfisher Way, Hinching Brooke Business Park, Huntingdon, Cambridgeshire, PE29 6FJ
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 6 February 2024
OAKHOUSE FOODS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 6 February 2024
Average house price in the postcode UB8 1HE £39,667,000
PILGRIM'S SHARED SERVICES LTD
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 6 February 2024
Average house price in the postcode UB8 1HE £39,667,000
PILGRIM'S FOOD MASTERS UK LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 6 February 2024
Average house price in the postcode UB8 1HE £39,667,000
PQP HOLDINGS LIMITED
- Correspondence address
- C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 1 February 2022
PILGRIM'S UK LAMB LTD.
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 12 November 2021
Average house price in the postcode UB8 1HE £39,667,000
PP AGNUS LIMITED
- Correspondence address
- Seton House Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 12 November 2021
HAMER INTERNATIONAL LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 12 November 2021
Average house price in the postcode UB8 1HE £39,667,000
ADAMS PORK PRODUCTS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
GEO. ADAMS & SONS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED
- Correspondence address
- SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
- Nationality
- DANISH
- Occupation
- CHIEF FINANCIAL OFFICER
GEO. ADAMS & SONS (FARMS) LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
FLAGSHIP FRESH MEATS LIMITED
- Correspondence address
- Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
PILGRIM'S FOOD PIONEERS LTD
- Correspondence address
- Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
PILGRIM'S FOOD GROUP LIMITED
- Correspondence address
- Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
DALEHEAD FOODS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED
- Correspondence address
- SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
- Nationality
- DANISH
- Occupation
- CHIEF FINANCIAL OFFICER
TULIP FOOD SERVICE LIMITED
- Correspondence address
- SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
- Nationality
- DANISH
- Occupation
- CHIEF FINANCIAL OFFICER
VJS HOLDINGS (U.K.) LIMITED
- Correspondence address
- SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
- Nationality
- DANISH
- Occupation
- CHIEF FINANCIAL OFFICER
ROACH FOODS LIMITED
- Correspondence address
- SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
- Nationality
- DANISH
- Occupation
- CHIEF FINANCIAL OFFICER
PLUMROSE LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
NORMAN C. ROACH & SON LIMITED
- Correspondence address
- SETON HOUSE WARWICK TECHNOLOGY PARK, GALLLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
- Nationality
- DANISH
- Occupation
- CHIEF FINANCIAL OFFICER
VJS FOODS LIMITED
- Correspondence address
- SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
- Role ACTIVE
- Director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
- Nationality
- DANISH
- Occupation
- CHIEF FINANCIAL OFFICER
EASEY VETERINARY SERVICES LIMITED
- Correspondence address
- Seton House Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
PILGRIM'S EUROPE LTD
- Correspondence address
- Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
PILGRIM'S PRIDE EUROPE LIMITED
- Correspondence address
- Seton House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
EASEY PIGS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
D. BLOWERS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
PILGRIM'S PRIDE LTD.
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
EASEY HERDS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
BELVOIR FOODS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000
EASEY HOLDINGS LIMITED
- Correspondence address
- First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom, UB8 1HE
- Role ACTIVE
- director
- Date of birth
- December 1970
- Appointed on
- 20 March 2019
Average house price in the postcode UB8 1HE £39,667,000